Search icon

ACQUI-VERN, INC.

Company Details

Name: ACQUI-VERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1988 (36 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1299692
ZIP code: 10023
County: Westchester
Place of Formation: New York
Principal Address: 22 GARTH ROAD, SCARSDALE, NY, United States, 10583
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN JONES Chief Executive Officer 22 GARTH ROAD, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1988-10-18 1990-08-08 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-10-18 1990-08-08 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1415584 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931101002730 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921223002291 1992-12-23 BIENNIAL STATEMENT 1992-10-01
900808000501 1990-08-08 CERTIFICATE OF CHANGE 1990-08-08
B696660-4 1988-10-18 CERTIFICATE OF INCORPORATION 1988-10-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State